Search icon

1228 WEST AVENUE,LLC

Company Details

Entity Name: 1228 WEST AVENUE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: L19000199144
FEI/EIN Number NOT APPLICABLE
Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
Florida Realty Assets Trust,Ihor Tkachenko Manager 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
1228 WEST AVENUE LLC, VS BAYVIEW TERRACE ASSOCIATION INC., 3D2021-1723 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29523

Parties

Name 1228 WEST AVENUE,LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name BAYVIEW TERRACE ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLOS A. TRIAY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Status Report, filed on November 10, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-11-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days from the date of this Order.
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Response to the Court's Show Cause Order is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-09-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2021.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW TERRACE ASSOCIATION INC.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State